Advanced company searchLink opens in new window

TYREX AUTO SERVICES LIMITED

Company number 03200226

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2021 DS01 Application to strike the company off the register
10 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
10 Feb 2021 CS01 Confirmation statement made on 23 November 2020 with updates
25 Nov 2020 TM01 Termination of appointment of Joan Marion Fennell as a director on 23 November 2020
25 Nov 2020 TM01 Termination of appointment of Frederick John William Fennell as a director on 23 November 2020
29 Oct 2020 CH01 Director's details changed for Mrs Joan Marion Fennell on 28 October 2020
29 Oct 2020 CH01 Director's details changed for Mr Frederick John William Fennell on 28 October 2020
28 Oct 2020 AD01 Registered office address changed from Unit 6 Century Industrial Estate Shady Lane Birmingham West Midlands B44 9ER to 76 Spring Lane Erdington Birmingham B24 9BZ on 28 October 2020
19 Oct 2020 AA01 Current accounting period extended from 30 June 2020 to 30 November 2020
22 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
03 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
21 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
05 Jun 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
03 Apr 2018 AA Unaudited abridged accounts made up to 30 June 2017
24 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 May 2016 CH01 Director's details changed for Mrs Joan Marion Fennell on 13 May 2016
20 May 2016 CH01 Director's details changed for Mr Frederick John William Fennell on 13 May 2016
20 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
17 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014